Advanced company searchLink opens in new window

BINDMONT PRINT SERVICES LIMITED

Company number 02208756

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 AD01 Registered office address changed from Unit a4 Axis Point Hill Top Road Heywood Lancashire OL10 2RQ to Cloth Hall Drake Street Rochdale OL16 1PX on 7 June 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
31 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
27 Jul 2020 TM01 Termination of appointment of Jane Louise Coulter as a director on 31 August 2019
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
18 Mar 2020 TM01 Termination of appointment of Leonard Cecil Bottomley as a director on 19 February 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 12
23 Oct 2015 AP01 Appointment of Mrs Jane Louise Coulter as a director on 1 October 2015
20 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12
23 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jun 2014 CH01 Director's details changed for Mr David Bottomley on 12 June 2014
07 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12
07 Apr 2014 AP01 Appointment of Mrs Kathleen Bottomley as a director